East Tilbury
Tilbury
Essex
RM18 8SB
Secretary Name | Patrica Jane Darroch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 234 Princess Margaret Road East Tilbury Tilbury Essex RM18 8SB |
Director Name | Gerald Barry Daly |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Role | Sealant Applicator |
Correspondence Address | 91 Priory Road Stanford Le Hope Essex SS17 7EN |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 33 Nobel Square Burnt Mills Trading Estate Basildon Essex SS13 1LT |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Pitsea North West |
Built Up Area | Basildon |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£333 |
Cash | £1,881 |
Current Liabilities | £14,043 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
4 January 2003 | Dissolved (1 page) |
---|---|
4 October 2002 | Completion of winding up (1 page) |
23 May 2001 | Order of court to wind up (2 pages) |
11 May 2001 | Order of court - restore & wind-up 05/05/01 (2 pages) |
6 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 1999 | Director's particulars changed (1 page) |
17 June 1999 | Secretary's particulars changed (1 page) |
8 June 1999 | Return made up to 06/05/99; change of members
|
11 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
30 September 1998 | Director resigned (1 page) |
12 June 1998 | Return made up to 06/05/98; full list of members (6 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
6 May 1997 | Incorporation (17 pages) |